LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED

Register to unlock more data on OkredoRegister

LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06876964

Incorporation date

14/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Fallohide 10 Hillview Lane, Great Billington, Leighton Buzzard LU7 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2009)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon19/03/2026
Application to strike the company off the register
dot icon04/02/2026
Termination of appointment of Stuart Macrae as a director on 2025-10-31
dot icon12/11/2025
Micro company accounts made up to 2025-10-31
dot icon05/11/2025
Previous accounting period extended from 2025-04-30 to 2025-10-31
dot icon13/03/2025
Notification of The Wilkes Alms Charity as a person with significant control on 2024-12-20
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon21/01/2025
Registered office address changed from Osborne Morris & Morgan Danbury House West Street Leighton Buzzard LU7 1EP to Fallohide 10 Hillview Lane Great Billington Leighton Buzzard LU7 9BH on 2025-01-21
dot icon21/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon06/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Resolutions
dot icon02/01/2025
Appointment of Mr David John Macgeoch as a director on 2024-12-20
dot icon02/01/2025
Appointment of Mr Stuart Macrae as a director on 2024-12-20
dot icon31/12/2024
Termination of appointment of Grant Fellows as a director on 2024-12-31
dot icon31/12/2024
Termination of appointment of Wendy Geraldine Gibbons as a director on 2024-12-31
dot icon31/12/2024
Termination of appointment of Catherine Frances Irvine as a director on 2024-12-31
dot icon31/12/2024
Termination of appointment of Julia Lynn Warren Lau as a director on 2024-12-31
dot icon31/12/2024
Termination of appointment of Geoffrey Marchant as a director on 2024-12-31
dot icon31/12/2024
Termination of appointment of Margaret Moran as a director on 2024-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon31/05/2023
Director's details changed for Reverend Catherine Frances Irvine on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr John Edward Sykes on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-04-30
dot icon26/09/2022
Satisfaction of charge 1 in full
dot icon05/05/2022
Appointment of Mr Grant Fellows as a director on 2022-02-12
dot icon05/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon05/05/2022
Termination of appointment of Peter Mundy as a director on 2022-02-08
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon25/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-04-30
dot icon24/11/2020
Registered office address changed from Ray Nixon Brown 4-6 Church Square Leighton Buzzard Bedfordshire LU7 1AE United Kingdom to Osborne Morris & Morgan Danbury House West Street Leighton Buzzard LU7 1EP on 2020-11-24
dot icon04/05/2020
Confirmation statement made on 2020-04-17 with updates
dot icon01/05/2020
Appointment of Reverend Catherine Frances Irvine as a director on 2019-09-17
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/05/2019
Appointment of Mr John Edward Sykes as a secretary on 2018-06-12
dot icon14/05/2019
Appointment of Mr Peter Mundy as a director on 2018-06-12
dot icon14/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon13/05/2019
Termination of appointment of Grant Fellows as a director on 2018-10-30
dot icon13/05/2019
Termination of appointment of John Charles Wallace as a secretary on 2018-06-12
dot icon13/05/2019
Termination of appointment of John Charles Wallace as a director on 2018-06-12
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon16/05/2015
Appointment of Mrs Wendy Geraldine Gibbons as a director on 2015-02-25
dot icon16/05/2015
Appointment of Geoffrey Marchant as a director on 2015-02-25
dot icon16/05/2015
Termination of appointment of Andrew Holman Cooper as a director on 2015-02-25
dot icon16/05/2015
Termination of appointment of Mark Howard Wenborn as a director on 2015-02-25
dot icon06/05/2015
Appointment of John Charles Wallace as a secretary on 2015-02-25
dot icon06/05/2015
Termination of appointment of Mark Howard Wenborn as a secretary on 2015-02-25
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Termination of appointment of Patrick Waring as a director
dot icon19/05/2014
Termination of appointment of Peter Kiddle as a director
dot icon08/05/2014
Annual return made up to 2014-04-14
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon03/05/2013
Appointment of John Edward Sykes as a director
dot icon29/04/2013
Appointment of Margaret Moran as a director
dot icon09/04/2013
Termination of appointment of Peter Kiddle as a director
dot icon09/04/2013
Termination of appointment of Patrick Waring as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-14
dot icon07/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/06/2010
Appointment of Patrick Waring as a director
dot icon13/05/2010
Appointment of Patrick Waring as a director
dot icon11/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Ivor Prewett as a director
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.33K
-
0.00
-
-
2022
0
44.88K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, John Edward
Director
30/05/2012 - Present
3
Wallace, John Charles
Director
14/04/2009 - 12/06/2018
5
Wenborn, Mark Howard
Director
14/04/2009 - 25/02/2015
2
Kiddle, Peter James
Director
14/04/2009 - 30/05/2012
1
Irvine, Catherine Frances, Reverend
Director
17/09/2019 - 31/12/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED

LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED is an(a) Active company incorporated on 14/04/2009 with the registered office located at Fallohide 10 Hillview Lane, Great Billington, Leighton Buzzard LU7 9BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED?

toggle

LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED is currently Active. It was registered on 14/04/2009 .

Where is LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED located?

toggle

LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED is registered at Fallohide 10 Hillview Lane, Great Billington, Leighton Buzzard LU7 9BH.

What does LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED do?

toggle

LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.